QUAKER VOLUNTARY ACTION

Millbank Cottage Millbank Cottage, Hereford, HR3 6HY, England
StatusACTIVE
Company No.03908675
Category
Incorporated18 Jan 2000
Age24 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

QUAKER VOLUNTARY ACTION is an active with number 03908675. It was incorporated 24 years, 4 months, 30 days ago, on 18 January 2000. The company address is Millbank Cottage Millbank Cottage, Hereford, HR3 6HY, England.



Company Fillings

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-07

Officer name: Mr Conor Mungo Jerram

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Angela Glover Frykman

Appointment date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-06

Officer name: Mr Gordan Elton Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Edward Scott

Appointment date: 2023-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Anne Morris Jackson-Wild

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Anne Morris Jackson-Wild

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey William Beatty

Change date: 2023-01-17

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sally Jane Gold

Change date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Jane Jesson-Smith

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-17

Officer name: Conor Mungo Jerram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Old address: 15 Hollyway Northenden Manchester M22 4WS England

Change date: 2023-02-13

New address: Millbank Cottage Whitney-on-Wye Hereford HR3 6HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Mollie Crawford

Termination date: 2021-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2022

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alice Mollie Crawford

Termination date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-13

Officer name: Susan Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-12

Officer name: Ms Alice Mollie Crawford

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Conor Mungo Jerram

Termination date: 2020-07-12

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alice Mollie Crawford

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Miss Emily Jane Jesson-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Robinson

Termination date: 2020-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Jenkins

Appointment date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-07

Officer name: Dr Sally Jane Gold

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Morris Jackson-Wild

Change date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Jane Jesson-Smith

Appointment date: 2018-11-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Robinson

Change date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-27

Officer name: Mrs Jane Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-08

Officer name: Wilfred Richard Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alice Mollie Crawford

Appointment date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-08

Officer name: Geoffrey Doncaster Braithwaite

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2018

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Doncaster Braithwaite

Termination date: 2018-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2018

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-08

Officer name: Mr Conor Mungo Jerram

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Elizabeth Roe

Termination date: 2018-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: David Michael Grundy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Morris Jackson

Change date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Ms Mary Elizabeth Roe

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Jeffrey William Beatty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Old address: 102 Oakwood Drive St. Albans Hertfordshire AL4 0XA

Change date: 2015-08-26

New address: 15 Hollyway Northenden Manchester M22 4WS

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr David Michael Grundy

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: Julian Backhouse Hodgkin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-09

Officer name: David Frederick Swindells

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Martin Smith

Termination date: 2015-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

New address: 102 Oakwood Drive St. Albans Hertfordshire AL4 0XA

Old address: 1 Holt Lane Holmfirth West Yorkshire HD9 3BW

Change date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 18 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Doncaster Braithwaite

Change date: 2014-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2014

Action Date: 18 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Geoffrey Doncaster Braithwaite

Change date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Morris Jackson

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Frederick Swindells

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis Martin Smith

Change date: 2012-06-03

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Smith

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Smith

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-03

Officer name: Martin Francis Smith

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Reynolds

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Conor Jerram

Change date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Geoffrey Doncaster Braithwaite

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Francis Smith

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Doncaster Braithwaite

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Barritt

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Barritt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Robinson

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-10

Officer name: Anne Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wilfred Richard Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Martin Francis Smith

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Julian Backhouse Hodgkin

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Conor Jerram

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Adrian Barritt

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Reynolds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/09

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/08

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director judith moran

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director birgit vollm

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony fitt

Documents

View document PDF


Some Companies

COMPLIANCE SAFETY & TRAINING LTD

OLD SCHOOL HOUSE,LUTON,LU3 1TR

Number:10053035
Status:ACTIVE
Category:Private Limited Company

DERNISI LTD

3 CLEARWATER WAY,CARDIFF,CF23 6DJ

Number:11623710
Status:ACTIVE
Category:Private Limited Company

GNH PROPERTY

4B STABLE YARD GOSFORD CASTLE,ARMAGH,BT60 1FP

Number:NI628215
Status:ACTIVE
Category:Private Unlimited Company

MIDASPLAYER.COM LTD.

THE AMPERSAND BUILDING,LONDON,W1F 8FY

Number:04534247
Status:ACTIVE
Category:Private Limited Company

MY LITTLE PICASSO LIMITED

1 VICTORIA AVENUE,CREWE,CW1 5PF

Number:09045282
Status:ACTIVE
Category:Private Limited Company

NOVITON LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09034357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source